PARAGON VEHICLE SERVICES LIMITED
FARNHAM TENWELL SERVICES LTD

Hellopages » Surrey » Waverley » GU9 7XG

Company number 06061960
Status Active
Incorporation Date 23 January 2007
Company Type Private Limited Company
Address HEADWAY HOUSE, CROSBY WAY, FARNHAM, SURREY, ENGLAND, GU9 7XG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-04 . The most likely internet sites of PARAGON VEHICLE SERVICES LIMITED are www.paragonvehicleservices.co.uk, and www.paragon-vehicle-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Paragon Vehicle Services Limited is a Private Limited Company. The company registration number is 06061960. Paragon Vehicle Services Limited has been working since 23 January 2007. The present status of the company is Active. The registered address of Paragon Vehicle Services Limited is Headway House Crosby Way Farnham Surrey England Gu9 7xg. . LETZA, Martin Richard is a Secretary of the company. HARRIS, David Francis is a Director of the company. LAMPERT, Timothy Giles is a Director of the company. PALMER-BAUNACK, Avril is a Director of the company. Secretary FARRELLY, Ian Brian has been resigned. Secretary HUCKLESBY, Stephen Charles has been resigned. Secretary TATE, Jonathan Colin has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HETZEL, Andrew has been resigned. Director HUCKLESBY, Stephen Charles has been resigned. Director RIDDLE, Kevin John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LETZA, Martin Richard
Appointed Date: 16 September 2016

Director
HARRIS, David Francis
Appointed Date: 18 July 2016
54 years old

Director
LAMPERT, Timothy Giles
Appointed Date: 18 July 2016
55 years old

Director
PALMER-BAUNACK, Avril
Appointed Date: 18 July 2016
61 years old

Resigned Directors

Secretary
FARRELLY, Ian Brian
Resigned: 16 September 2016
Appointed Date: 18 July 2016

Secretary
HUCKLESBY, Stephen Charles
Resigned: 18 January 2008
Appointed Date: 02 February 2007

Secretary
TATE, Jonathan Colin
Resigned: 18 July 2016
Appointed Date: 18 January 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 February 2007
Appointed Date: 23 January 2007

Director
HETZEL, Andrew
Resigned: 21 March 2013
Appointed Date: 02 February 2007
57 years old

Director
HUCKLESBY, Stephen Charles
Resigned: 19 September 2016
Appointed Date: 02 February 2007
62 years old

Director
RIDDLE, Kevin John
Resigned: 18 July 2016
Appointed Date: 21 March 2013
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 February 2007
Appointed Date: 23 January 2007

Persons With Significant Control

Bca Fleet Solutions Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARAGON VEHICLE SERVICES LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 1 December 2016 with updates
04 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04

03 Oct 2016
Appointment of Mr Martin Richard Letza as a secretary on 16 September 2016
30 Sep 2016
Termination of appointment of Ian Brian Farrelly as a secretary on 16 September 2016
...
... and 44 more events
02 Feb 2007
Registered office changed on 02/02/07 from: 39A leicester road, salford, manchester, M7 4AS
02 Feb 2007
Registered office changed on 02/02/07 from: 39A leicester road salford manchester M7 4AS
02 Feb 2007
Director resigned
02 Feb 2007
Secretary resigned
23 Jan 2007
Incorporation